Hale
Altrincham
WA15 9AX
Secretary Name | Judith Margaret Samson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazelwood Road Hale Altrincham WA15 9AX |
Director Name | Mr Harvey Jack Samson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(4 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 11 Hazelwood Road Hale Altrincham WA15 9AX |
Director Name | Dale Vincent McQuillan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 22 Parkland Close Appleton Thorn Warrington WA4 4RH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0161 9802180 |
---|---|
Telephone region | Manchester |
Registered Address | 11 Hazelwood Road Hale Altrincham WA15 9AX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harvey Jack Samson 50.00% Ordinary |
---|---|
1 at £1 | Judith Margaret Samson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,162 |
Cash | £233,741 |
Current Liabilities | £6,826 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
23 April 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
---|---|
15 April 2020 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
18 May 2015 | Director's details changed for Mr Harvey Jack Samson on 26 November 2014 (2 pages) |
18 May 2015 | Director's details changed for Judith Margaret Samson on 26 November 2014 (2 pages) |
18 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mr Harvey Jack Samson on 26 November 2014 (2 pages) |
18 May 2015 | Secretary's details changed for Judith Margaret Samson on 26 November 2014 (1 page) |
18 May 2015 | Director's details changed for Judith Margaret Samson on 26 November 2014 (2 pages) |
18 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Secretary's details changed for Judith Margaret Samson on 26 November 2014 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 December 2014 | Registered office address changed from 11 Parkhill Road, Hale Altrincham Cheshire WA15 9JX to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 11 Parkhill Road, Hale Altrincham Cheshire WA15 9JX to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 11 Parkhill Road, Hale Altrincham Cheshire WA15 9JX to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 2 December 2014 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
10 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
15 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 April 2010 | Director's details changed for Mr Harvey Jack Samson on 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Judith Margaret Samson on 31 December 2009 (2 pages) |
30 April 2010 | Director's details changed for Judith Margaret Samson on 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Harvey Jack Samson on 31 December 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 May 2008 | Director appointed mr harvey jack samson (1 page) |
16 May 2008 | Director appointed mr harvey jack samson (1 page) |
16 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
25 May 2005 | Return made up to 27/04/05; full list of members
|
25 May 2005 | Return made up to 27/04/05; full list of members
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2004 | New secretary appointed;new director appointed (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (1 page) |
27 April 2004 | Incorporation (16 pages) |
27 April 2004 | Incorporation (16 pages) |